Company NameGentleaid Limited
Company StatusDissolved
Company Number03277754
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Michele Massing
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 16 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Jonathan Fraser Massing
NationalityBritish
StatusClosed
Appointed09 January 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 16 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sherwood Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£223,747
Cash£864,678
Current Liabilities£728,431

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 January 2000Delivered on: 5 February 2000
Persons entitled: Sherwood Management Limited

Classification: Legal sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge dated 17 december 1999 between the company and mostcentre services limited and all monies secured therebyd.
Outstanding
27 January 1997Delivered on: 18 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage registered pursuant to a court order dated 17TH november 1997
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property at hollies way high street potters bar hertfordshire EN6 5BH together with goodwill of business at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 May 2016Satisfaction of charge 1 in full (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Director's details changed for Michele Massing on 13 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Jonathan Fraser Massing on 13 November 2012 (2 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 November 2012Secretary's details changed for Mr Jonathan Fraser Massing on 13 November 2012 (1 page)
23 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2010Annual return made up to 13 November 2010 (14 pages)
24 November 2010Resolutions
  • RES13 ‐ Directors statment approved. 17/11/2010
(1 page)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (11 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 13/11/08; no change of members (4 pages)
26 November 2007Return made up to 13/11/07; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2006Return made up to 13/11/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 13/11/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Return made up to 13/11/04; full list of members (7 pages)
29 December 2003Return made up to 13/11/03; change of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002Return made up to 13/11/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Return made up to 13/11/01; full list of members (6 pages)
16 February 2001Return made up to 13/11/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 13/11/99; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Registered office changed on 16/08/99 from: no 1 clerkenwell green london EC1R 0DE (1 page)
7 January 1999Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Return made up to 13/11/97; full list of members; amend (8 pages)
19 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
9 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: 120 east road london N1 6AA (1 page)
13 November 1996Incorporation (11 pages)